3 Old Burlington Street
London
W1S 3AE
Director Name | Mr James Christopher Trelfa |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Patrick Drew Freestone |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(24 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Christopher Harvey Digby-Bell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Hurst Mill Cottage Ram Lane Ashford Kent TN25 4LT |
Director Name | Mr David Civil |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Secretary Name | Mr Raymond John Stewart Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Secretary Name | Mr David Civil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Richard Howard Gibbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 42 Winchester Avenue London NW6 7TU |
Director Name | Mr Duncan Stewart Ford |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 September 2008) |
Role | Company Director |
Correspondence Address | 6 Links Road Tooting Graveney London SW16 9ET |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Steven Jon Wright |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 September 2023) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.danescroft.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74095522 |
Telephone region | London |
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Palmer Capital Partners LTD 34.00% Ordinary |
---|---|
33 at £1 | Aston Dancey LTD 33.00% Ordinary |
33 at £1 | Danescroft LTD 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,365 |
Cash | £24,700 |
Current Liabilities | £4,549 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
27 April 2009 | Delivered on: 30 April 2009 Persons entitled: Nekavish Investments Sa Classification: Rental deposit deed Secured details: All monies due or to become due from shumi (maidstone) limited and their successors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sums from time to time held in a specifically designated interest earning deposit account see image for full details. Outstanding |
---|
17 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
---|---|
4 June 2020 | Secretary's details changed for Mr David Civil on 4 June 2020 (1 page) |
4 June 2020 | Director's details changed for Mr. Raymond John Stewart Palmer on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Dominic Alun Fryer on 4 June 2020 (2 pages) |
4 June 2020 | Appointment of Mr James Christopher Trelfa as a director on 9 March 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr David Civil on 4 June 2020 (2 pages) |
4 June 2020 | Director's details changed for Mr Alexander David William Price on 4 June 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
19 December 2019 | Registered office address changed from Time & Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 August 2016 | Appointment of Mr Alexander David William Price as a director on 4 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Alexander David William Price as a director on 4 August 2016 (2 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Director's details changed for Mr Dominic Alum Fryer on 24 March 2015 (3 pages) |
10 April 2015 | Director's details changed for Mr Dominic Alum Fryer on 24 March 2015 (3 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Company name changed danescroft commercial developments LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Company name changed danescroft commercial developments LIMITED\certificate issued on 04/11/13
|
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
4 September 2012 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Director's details changed for Mr Dominic Fryer on 14 May 2010 (3 pages) |
19 May 2010 | Director's details changed for Mr Dominic Fryer on 14 May 2010 (3 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Appointment terminated director duncan ford (1 page) |
6 October 2008 | Appointment terminated director duncan ford (1 page) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
13 March 2008 | Director's change of particulars / duncan ford / 24/04/2007 (1 page) |
13 March 2008 | Director's change of particulars / duncan ford / 24/04/2007 (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
27 March 2007 | Return made up to 01/03/07; full list of members
|
27 March 2007 | Return made up to 01/03/07; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 01/03/06; full list of members
|
4 April 2006 | Return made up to 01/03/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2005 | Return made up to 01/03/05; full list of members (7 pages) |
14 July 2005 | Return made up to 01/03/05; full list of members (7 pages) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 17 clifford street mayfair london W1S 3RQ (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 17 clifford street mayfair london W1S 3RQ (1 page) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members
|
22 March 2003 | Return made up to 17/03/03; full list of members
|
31 December 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
31 December 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2000 (8 pages) |
19 March 2001 | Return made up to 17/03/01; full list of members
|
19 March 2001 | Return made up to 17/03/01; full list of members
|
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
8 May 2000 | Return made up to 17/03/00; full list of members (7 pages) |
8 May 2000 | Return made up to 17/03/00; full list of members (7 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (3 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (3 pages) |
18 June 1999 | New director appointed (3 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 90 mill lane london NW6 1NL (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 90 mill lane london NW6 1NL (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
17 March 1999 | Incorporation (16 pages) |
17 March 1999 | Incorporation (16 pages) |